J.P. MORGAN TRUSTEE LTD. - LONDON
Company Profile | Company Filings |
Overview
J.P. MORGAN TRUSTEE LTD. is a Private Limited Company from LONDON and has the status: Active.
J.P. MORGAN TRUSTEE LTD. was incorporated 30 years ago on 20/05/1993 and has the registered number: 02819738. The accounts status is DORMANT and accounts are next due on 30/09/2024.
J.P. MORGAN TRUSTEE LTD. was incorporated 30 years ago on 20/05/1993 and has the registered number: 02819738. The accounts status is DORMANT and accounts are next due on 30/09/2024.
J.P. MORGAN TRUSTEE LTD. - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 BANK STREET
LONDON
E14 5JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED | Corporate Secretary | 2002-07-31 | CURRENT | ||
MICHELE CATHERINE YOUNG | Sep 1972 | British,American | Director | 2023-09-11 | CURRENT |
MR DAVID ANTHONY LEHANE | Jan 1983 | Irish | Director | 2022-12-01 | CURRENT |
DEREK GORDON HALL | Apr 1944 | British | Director | 1993-11-26 UNTIL 1998-08-26 | RESIGNED |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Secretary | 1999-03-03 UNTIL 2002-07-31 | RESIGNED |
MR STEPHEN MICHAEL WHITE | Jun 1973 | British | Director | 2012-08-29 UNTIL 2017-08-01 | RESIGNED |
IAN GERARD HOOKER | May 1953 | British | Director | 1995-12-01 UNTIL 1998-08-26 | RESIGNED |
MR ROBIN CHARLES THOROGOOD | Jan 1947 | British | Director | 1993-11-26 UNTIL 1998-08-26 | RESIGNED |
LEROY JEROME RONAN NAVARATNE | May 1979 | British | Director | 2013-09-03 UNTIL 2017-08-01 | RESIGNED |
JULIE LARAINE MILLS | Apr 1973 | Australian | Director | 2010-12-02 UNTIL 2012-08-31 | RESIGNED |
MR GRAHAM JOHN MEADOWS | Sep 1958 | British | Director | 1998-11-11 UNTIL 2010-12-03 | RESIGNED |
IAN ROBERT LYALL | Feb 1951 | British | Director | 2002-07-29 UNTIL 2013-09-03 | RESIGNED |
MARNE LIDSTER | Feb 1961 | Canadian | Director | 1995-12-01 UNTIL 1998-08-26 | RESIGNED |
LUC LECLERCQ | Sep 1960 | Belgian | Director | 1999-08-16 UNTIL 2002-07-17 | RESIGNED |
DIRK HENRY JONES | May 1965 | British | Director | 1995-12-01 UNTIL 1998-08-26 | RESIGNED |
MR RICHARD JAMES JOHNSON | Mar 1956 | American | Director | 1998-08-26 UNTIL 1998-11-11 | RESIGNED |
VIOLA JOYCE DELORIS JAPAUL | Oct 1963 | British | Director | 1995-12-01 UNTIL 1998-08-26 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1996-10-18 UNTIL 1999-03-03 | RESIGNED | ||
MR JOHN RICHARD HOBSON | Feb 1973 | British | Director | 2017-08-01 UNTIL 2019-03-29 | RESIGNED |
MR KENNETH ALEXANDER GRAHAM | Jul 1950 | British | Director | 1993-11-26 UNTIL 1996-10-18 | RESIGNED |
STEPHANIE EMERY | Dec 1961 | British | Director | 2002-02-28 UNTIL 2002-02-28 | RESIGNED |
THOMAS HAY DONALDSON | Jun 1936 | British | Director | 1993-10-14 UNTIL 1996-05-29 | RESIGNED |
MR JAMES ANTHONY PAUL CHATTERS | Jun 1979 | British | Director | 2017-08-01 UNTIL 2022-12-01 | RESIGNED |
ROBERT ANDREW BRUCE | Jun 1949 | British | Director | 1993-10-14 UNTIL 1993-11-26 | RESIGNED |
PETER STUART BLANSHARD | Apr 1950 | New Zealander | Director | 1993-10-14 UNTIL 1999-08-16 | RESIGNED |
MR MARK STEVEN ALLEN | May 1970 | British | Director | 2017-08-01 UNTIL 2023-09-11 | RESIGNED |
JEREMY HUSSAIN SIDDIQUI | Oct 1965 | Secretary | 1993-10-14 UNTIL 1996-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J.P. Morgan Capital Holdings Limited | 2021-04-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Morgan Guaranty Executor And Trustee Company Limited | 2016-04-06 - 2021-04-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |